Search icon

ITALICA MIDTOWN LLC - Florida Company Profile

Company Details

Entity Name: ITALICA MIDTOWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALICA MIDTOWN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2020 (5 years ago)
Document Number: L19000196599
FEI/EIN Number 30-1210871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4770 Biscayne Blvd Ste 100, Miami, FL, 33137, US
Mail Address: 4770 Biscayne Blvd Ste 100, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARTORI PABLO M Manager 4770 Biscayne Blvd Ste 100, Miami, FL, 33137
ARIAS DIEGO Agent 4770 Biscayne Blvd Ste 100, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090265 ITALICA ACTIVE 2022-08-01 2027-12-31 - 3201 NE 1 AVE, MIAMI, FL, 33137
G22000050779 ITALICA MIDTOWN ACTIVE 2022-04-21 2027-12-31 - 4770 BISCAYNE BLVD STE 100, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 4770 Biscayne Blvd Ste 100, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-08 4770 Biscayne Blvd Ste 100, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 4770 Biscayne Blvd Ste 100, Miami, FL 33137 -
LC AMENDMENT 2020-08-25 - -
REGISTERED AGENT NAME CHANGED 2020-08-25 ARIAS, DIEGO -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-03
LC Amendment 2020-08-25
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State